Company NameSciotex Limited
Company StatusDissolved
Company Number09465369
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Daria Matysiak
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityPolish
StatusClosed
Appointed01 August 2015(5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeys Court Moseley Street
Birmingham
B12 0RT
Director NameMr Ahmed Naeem
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bath Court Bath Row
Birmingham
B15 1NE
Director NameMr Mark Hughes
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2015(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 17 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bath Court Bath Row
Birmingham
B15 1NE

Location

Registered AddressCvr Golbal Llp
Fetter Lane New Fetter Place West
London
Greater London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Daria Matysiak
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved following liquidation (1 page)
16 January 2019Notice of final account prior to dissolution (20 pages)
26 March 2018Progress report in a winding up by the court (21 pages)
13 February 2017Registered office address changed from Keys Court 82-84 Moseley Street Birmingham B12 0RT to Fetter Lane New Fetter Place West London Greater London EC4A 1AA on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from Keys Court 82-84 Moseley Street Birmingham B12 0RT to Fetter Lane New Fetter Place West London Greater London EC4A 1AA on 13 February 2017 (2 pages)
7 February 2017Appointment of a liquidator (1 page)
7 February 2017Appointment of a liquidator (1 page)
13 October 2016Order of court to wind up (3 pages)
13 October 2016Order of court to wind up (21 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
6 January 2016Registered office address changed from , Kesy Court 82-84 Moseley Street, Birmingham, B12 0RT, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Kesy Court 82-84 Moseley Street Birmingham B12 0RT England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 6 January 2016 (1 page)
6 January 2016Registered office address changed from , Kesy Court 82-84 Moseley Street, Birmingham, B12 0RT, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 6 January 2016 (1 page)
5 January 2016Registered office address changed from , 5 Bath Court Bath Row, Birmingham, B15 1NE, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Mark Hughes as a director on 17 May 2015 (1 page)
5 January 2016Registered office address changed from , 5 Bath Court Bath Row, Birmingham, B15 1NE, England to Keys Court 82-84 Moseley Street Birmingham B12 0RT on 5 January 2016 (1 page)
5 January 2016Appointment of Miss Daria Matysiak as a director on 1 August 2015 (2 pages)
5 January 2016Registered office address changed from 5 Bath Court Bath Row Birmingham B15 1NE England to Kesy Court 82-84 Moseley Street Birmingham B12 0RT on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Mark Hughes as a director on 17 May 2015 (1 page)
5 January 2016Appointment of Miss Daria Matysiak as a director on 1 August 2015 (2 pages)
22 June 2015Termination of appointment of Ahmed Naeem as a director on 5 May 2015 (1 page)
22 June 2015Termination of appointment of Ahmed Naeem as a director on 5 May 2015 (1 page)
22 June 2015Termination of appointment of Ahmed Naeem as a director on 5 May 2015 (1 page)
22 June 2015Appointment of Mr Mark Hughes as a director on 17 May 2015 (2 pages)
22 June 2015Appointment of Mr Mark Hughes as a director on 17 May 2015 (2 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
(24 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 1
(24 pages)